London
SW10 9JY
Director Name | Mrs Larisa Nikolaevna Yakimova |
---|---|
Date of Birth | July 1969 (Born 54 years ago) |
Nationality | Russian |
Status | Current |
Appointed | 01 January 2012(18 years, 9 months after company formation) |
Appointment Duration | 12 years, 4 months |
Role | Economist |
Country of Residence | United Kingdom |
Correspondence Address | 30 Redcliffe Square London SW10 9JY |
Secretary Name | Corporate Law Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 April 1993(same day as company formation) |
Correspondence Address | 3rd Floor Essex House 12/13 Essex Street London WC2R 3AA |
Secretary Name | Corlaw Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 April 1995(2 years after company formation) |
Appointment Duration | 20 years, 9 months (resigned 19 January 2016) |
Correspondence Address | 30 Redcliffe Square London SW10 9JY |
Registered Address | 30 Redcliffe Square London SW10 9JY |
---|---|
Region | London |
Constituency | Chelsea and Fulham |
County | Greater London |
Ward | Redcliffe |
Built Up Area | Greater London |
Address Matches | 6 other UK companies use this postal address |
100 at £1 | Corporate Law Nominees LTD 50.00% Ordinary |
---|---|
100 at £1 | Thomas Stephen Vallance 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £43,461 |
Cash | £5,278 |
Current Liabilities | £26,952 |
Latest Accounts | 31 May 2023 (11 months, 1 week ago) |
---|---|
Next Accounts Due | 28 February 2025 (10 months from now) |
Accounts Category | Micro |
Accounts Year End | 31 May |
Latest Return | 9 April 2023 (1 year ago) |
---|---|
Next Return Due | 23 April 2024 (overdue) |
19 April 1993 | Delivered on: 21 April 1993 Persons entitled: Richard Hogg (Services) & Company Limited Classification: Rent deposit deed Secured details: All monies due or to become due from the company to the chargee under the terms of a rent deposit deed of even date. Particulars: The deposit sum of £9165.00 (including any interest earned thereon) is charged by the rent deposit deed by way of a fixed charge. See the mortgage charge document for full details. Outstanding |
---|
16 April 2020 | Confirmation statement made on 9 April 2020 with no updates (3 pages) |
---|---|
27 February 2020 | Total exemption full accounts made up to 31 May 2019 (8 pages) |
27 May 2019 | Confirmation statement made on 9 April 2019 with no updates (3 pages) |
20 February 2019 | Total exemption full accounts made up to 31 May 2018 (7 pages) |
9 April 2018 | Confirmation statement made on 9 April 2018 with no updates (3 pages) |
5 April 2018 | Confirmation statement made on 1 April 2018 with no updates (3 pages) |
26 February 2018 | Total exemption full accounts made up to 31 May 2017 (8 pages) |
6 April 2017 | Confirmation statement made on 1 April 2017 with updates (5 pages) |
6 April 2017 | Confirmation statement made on 1 April 2017 with updates (5 pages) |
28 February 2017 | Total exemption full accounts made up to 31 May 2016 (6 pages) |
28 February 2017 | Total exemption full accounts made up to 31 May 2016 (6 pages) |
16 May 2016 | Annual return made up to 1 April 2016 with a full list of shareholders Statement of capital on 2016-05-16
|
16 May 2016 | Annual return made up to 1 April 2016 with a full list of shareholders Statement of capital on 2016-05-16
|
1 March 2016 | Termination of appointment of Corlaw Secretaries Limited as a secretary on 19 January 2016 (1 page) |
1 March 2016 | Termination of appointment of Corlaw Secretaries Limited as a secretary on 19 January 2016 (1 page) |
26 February 2016 | Total exemption small company accounts made up to 31 May 2015 (6 pages) |
26 February 2016 | Total exemption small company accounts made up to 31 May 2015 (6 pages) |
2 April 2015 | Annual return made up to 1 April 2015 with a full list of shareholders Statement of capital on 2015-04-02
|
2 April 2015 | Annual return made up to 1 April 2015 with a full list of shareholders Statement of capital on 2015-04-02
|
2 April 2015 | Director's details changed for Mrs Larisa Yakimova on 1 April 2015 (2 pages) |
2 April 2015 | Director's details changed for Mrs Larisa Yakimova on 1 April 2015 (2 pages) |
2 April 2015 | Annual return made up to 1 April 2015 with a full list of shareholders Statement of capital on 2015-04-02
|
2 April 2015 | Director's details changed for Mrs Larisa Yakimova on 1 April 2015 (2 pages) |
28 January 2015 | Total exemption small company accounts made up to 31 May 2014 (6 pages) |
28 January 2015 | Total exemption small company accounts made up to 31 May 2014 (6 pages) |
7 April 2014 | Annual return made up to 1 April 2014 with a full list of shareholders Statement of capital on 2014-04-07
|
7 April 2014 | Annual return made up to 1 April 2014 with a full list of shareholders Statement of capital on 2014-04-07
|
7 April 2014 | Annual return made up to 1 April 2014 with a full list of shareholders Statement of capital on 2014-04-07
|
30 January 2014 | Total exemption small company accounts made up to 31 May 2013 (6 pages) |
30 January 2014 | Total exemption small company accounts made up to 31 May 2013 (6 pages) |
2 May 2013 | Annual return made up to 1 April 2013 with a full list of shareholders (4 pages) |
2 May 2013 | Annual return made up to 1 April 2013 with a full list of shareholders (4 pages) |
2 May 2013 | Annual return made up to 1 April 2013 with a full list of shareholders (4 pages) |
21 December 2012 | Total exemption small company accounts made up to 31 May 2012 (5 pages) |
21 December 2012 | Total exemption small company accounts made up to 31 May 2012 (5 pages) |
15 May 2012 | Annual return made up to 1 April 2012 with a full list of shareholders (4 pages) |
15 May 2012 | Annual return made up to 1 April 2012 with a full list of shareholders (4 pages) |
15 May 2012 | Annual return made up to 1 April 2012 with a full list of shareholders (4 pages) |
5 March 2012 | Appointment of Larisa Yakimova as a director (3 pages) |
5 March 2012 | Appointment of Larisa Yakimova as a director (3 pages) |
10 February 2012 | Total exemption small company accounts made up to 31 May 2011 (5 pages) |
10 February 2012 | Total exemption small company accounts made up to 31 May 2011 (5 pages) |
7 April 2011 | Annual return made up to 1 April 2011 with a full list of shareholders (3 pages) |
7 April 2011 | Secretary's details changed for Corlaw Secretaries Limited on 1 April 2011 (2 pages) |
7 April 2011 | Director's details changed for Mr Thomas Stephen Vallance on 1 April 2011 (2 pages) |
7 April 2011 | Annual return made up to 1 April 2011 with a full list of shareholders (3 pages) |
7 April 2011 | Secretary's details changed for Corlaw Secretaries Limited on 1 April 2011 (2 pages) |
7 April 2011 | Director's details changed for Mr Thomas Stephen Vallance on 1 April 2011 (2 pages) |
7 April 2011 | Director's details changed for Mr Thomas Stephen Vallance on 1 April 2011 (2 pages) |
7 April 2011 | Annual return made up to 1 April 2011 with a full list of shareholders (3 pages) |
7 April 2011 | Secretary's details changed for Corlaw Secretaries Limited on 1 April 2011 (2 pages) |
1 March 2011 | Total exemption small company accounts made up to 31 May 2010 (5 pages) |
1 March 2011 | Total exemption small company accounts made up to 31 May 2010 (5 pages) |
26 October 2010 | Registered office address changed from 2 Kensington Mansions Trebovir Road London Uk SW5 9TF on 26 October 2010 (1 page) |
26 October 2010 | Registered office address changed from 2 Kensington Mansions Trebovir Road London Uk SW5 9TF on 26 October 2010 (1 page) |
7 May 2010 | Annual return made up to 1 April 2010 with a full list of shareholders (4 pages) |
7 May 2010 | Secretary's details changed for Corlaw Secretaries Limited on 1 April 2010 (2 pages) |
7 May 2010 | Annual return made up to 1 April 2010 with a full list of shareholders (4 pages) |
7 May 2010 | Secretary's details changed for Corlaw Secretaries Limited on 1 April 2010 (2 pages) |
7 May 2010 | Secretary's details changed for Corlaw Secretaries Limited on 1 April 2010 (2 pages) |
7 May 2010 | Annual return made up to 1 April 2010 with a full list of shareholders (4 pages) |
2 March 2010 | Total exemption small company accounts made up to 31 May 2009 (5 pages) |
2 March 2010 | Total exemption small company accounts made up to 31 May 2009 (5 pages) |
17 April 2009 | Director's change of particulars / thomas vallance / 17/04/2009 (1 page) |
17 April 2009 | Secretary's change of particulars / corlaw secretaries LIMITED / 17/04/2009 (1 page) |
17 April 2009 | Director's change of particulars / thomas vallance / 17/04/2009 (1 page) |
17 April 2009 | Return made up to 01/04/09; full list of members (3 pages) |
17 April 2009 | Return made up to 01/04/09; full list of members (3 pages) |
17 April 2009 | Secretary's change of particulars / corlaw secretaries LIMITED / 17/04/2009 (1 page) |
4 March 2009 | Total exemption small company accounts made up to 31 May 2008 (5 pages) |
4 March 2009 | Total exemption small company accounts made up to 31 May 2008 (5 pages) |
6 February 2009 | Registered office changed on 06/02/2009 from 12 bramham gardens london SW5 0JJ (1 page) |
6 February 2009 | Registered office changed on 06/02/2009 from 12 bramham gardens london SW5 0JJ (1 page) |
15 April 2008 | Total exemption small company accounts made up to 31 May 2007 (6 pages) |
15 April 2008 | Total exemption small company accounts made up to 31 May 2007 (6 pages) |
9 April 2008 | Return made up to 01/04/08; full list of members (3 pages) |
9 April 2008 | Director's change of particulars / thomas vallance / 07/04/2008 (1 page) |
9 April 2008 | Return made up to 01/04/08; full list of members (3 pages) |
9 April 2008 | Director's change of particulars / thomas vallance / 07/04/2008 (1 page) |
5 June 2007 | Return made up to 01/04/07; full list of members (2 pages) |
5 June 2007 | Return made up to 01/04/07; full list of members (2 pages) |
5 June 2007 | Director's particulars changed (1 page) |
5 June 2007 | Director's particulars changed (1 page) |
23 October 2006 | Total exemption small company accounts made up to 31 May 2006 (5 pages) |
23 October 2006 | Total exemption small company accounts made up to 31 May 2006 (5 pages) |
6 April 2006 | Return made up to 01/04/06; full list of members (2 pages) |
6 April 2006 | Return made up to 01/04/06; full list of members (2 pages) |
4 April 2006 | Total exemption small company accounts made up to 31 May 2005 (5 pages) |
4 April 2006 | Total exemption small company accounts made up to 31 May 2005 (5 pages) |
20 March 2006 | Secretary's particulars changed (1 page) |
20 March 2006 | Registered office changed on 20/03/06 from: 27A aldridge road villas london W11 1BN (1 page) |
20 March 2006 | Registered office changed on 20/03/06 from: 27A aldridge road villas london W11 1BN (1 page) |
20 March 2006 | Director's particulars changed (1 page) |
20 March 2006 | Secretary's particulars changed (1 page) |
20 March 2006 | Director's particulars changed (1 page) |
23 June 2005 | Return made up to 01/04/05; full list of members (2 pages) |
23 June 2005 | Return made up to 01/04/05; full list of members (2 pages) |
1 December 2004 | Total exemption small company accounts made up to 31 May 2004 (5 pages) |
1 December 2004 | Total exemption small company accounts made up to 31 May 2004 (5 pages) |
1 November 2004 | Total exemption small company accounts made up to 31 May 2003 (5 pages) |
1 November 2004 | Total exemption small company accounts made up to 31 May 2003 (5 pages) |
8 April 2004 | Return made up to 01/04/04; full list of members
|
8 April 2004 | Return made up to 01/04/04; full list of members
|
1 April 2004 | Delivery ext'd 3 mth 31/05/03 (2 pages) |
1 April 2004 | Delivery ext'd 3 mth 31/05/03 (2 pages) |
17 April 2003 | Return made up to 01/04/03; full list of members
|
17 April 2003 | Return made up to 01/04/03; full list of members
|
18 March 2003 | Total exemption small company accounts made up to 31 May 2002 (5 pages) |
18 March 2003 | Total exemption small company accounts made up to 31 May 2002 (5 pages) |
24 December 2002 | Total exemption small company accounts made up to 31 May 2001 (5 pages) |
24 December 2002 | Total exemption small company accounts made up to 31 May 2001 (5 pages) |
20 December 2002 | Return made up to 01/04/01; full list of members (6 pages) |
20 December 2002 | Nc inc already adjusted 01/06/99 (1 page) |
20 December 2002 | Nc inc already adjusted 01/06/99 (1 page) |
20 December 2002 | Return made up to 01/04/01; full list of members (6 pages) |
20 December 2002 | Resolutions
|
20 December 2002 | Resolutions
|
2 December 2002 | Return made up to 01/04/02; full list of members (6 pages) |
2 December 2002 | Return made up to 01/04/02; full list of members (6 pages) |
27 November 2002 | Ad 01/06/99--------- £ si 100@1 (2 pages) |
27 November 2002 | Ad 01/06/99--------- £ si 100@1 (2 pages) |
25 November 2002 | Registered office changed on 25/11/02 from: 3RD floor eseex house 12-13 essex street london WC2 (1 page) |
25 November 2002 | Registered office changed on 25/11/02 from: 3RD floor eseex house 12-13 essex street london WC2 (1 page) |
3 April 2002 | Delivery ext'd 3 mth 31/05/01 (1 page) |
3 April 2002 | Delivery ext'd 3 mth 31/05/01 (1 page) |
14 June 2001 | Accounts for a small company made up to 31 May 2000 (5 pages) |
14 June 2001 | Accounts for a small company made up to 31 May 2000 (5 pages) |
27 March 2001 | Delivery ext'd 3 mth 31/05/00 (2 pages) |
27 March 2001 | Delivery ext'd 3 mth 31/05/00 (2 pages) |
23 August 2000 | Accounts for a small company made up to 31 May 1999 (5 pages) |
23 August 2000 | Accounts for a small company made up to 31 May 1999 (5 pages) |
14 April 2000 | Return made up to 01/04/00; full list of members (6 pages) |
14 April 2000 | Return made up to 01/04/00; full list of members (6 pages) |
3 March 2000 | Delivery ext'd 3 mth 31/05/99 (2 pages) |
3 March 2000 | Delivery ext'd 3 mth 31/05/99 (2 pages) |
21 June 1999 | Return made up to 01/04/99; full list of members (6 pages) |
21 June 1999 | Return made up to 01/04/99; full list of members (6 pages) |
2 June 1999 | Accounts for a small company made up to 31 May 1998 (5 pages) |
2 June 1999 | Accounts for a small company made up to 31 May 1998 (5 pages) |
22 April 1998 | Return made up to 01/04/98; full list of members (6 pages) |
22 April 1998 | Return made up to 01/04/98; full list of members (6 pages) |
21 January 1998 | Accounts for a small company made up to 31 May 1997 (5 pages) |
21 January 1998 | Accounts for a small company made up to 31 May 1997 (5 pages) |
25 April 1997 | Amended accounts made up to 30 April 1995 (5 pages) |
25 April 1997 | Accounting reference date extended from 30/04/97 to 31/05/97 (3 pages) |
25 April 1997 | Accounting reference date extended from 30/04/97 to 31/05/97 (3 pages) |
25 April 1997 | Amended accounts made up to 30 April 1995 (5 pages) |
23 April 1997 | Accounts for a small company made up to 30 April 1996 (5 pages) |
23 April 1997 | Accounts for a small company made up to 30 April 1996 (5 pages) |
6 April 1997 | Return made up to 01/04/97; full list of members (6 pages) |
6 April 1997 | Return made up to 01/04/97; full list of members (6 pages) |
4 October 1996 | Return made up to 01/04/96; full list of members (6 pages) |
4 October 1996 | Return made up to 01/04/96; full list of members (6 pages) |
23 May 1995 | Return made up to 01/04/95; no change of members (4 pages) |
23 May 1995 | Secretary resigned;new secretary appointed (2 pages) |
23 May 1995 | Return made up to 01/04/95; no change of members (4 pages) |
23 May 1995 | Secretary resigned;new secretary appointed (2 pages) |
4 May 1995 | Accounts for a dormant company made up to 30 April 1995 (1 page) |
4 May 1995 | Accounts for a dormant company made up to 30 April 1995 (1 page) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (4 pages) |